- Company Overview for SARETIUS LIMITED (06641051)
- Filing history for SARETIUS LIMITED (06641051)
- People for SARETIUS LIMITED (06641051)
- More for SARETIUS LIMITED (06641051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
14 Jul 2022 | PSC01 | Notification of Michael Berisford Comer as a person with significant control on 8 July 2022 | |
08 Jul 2022 | PSC07 | Cessation of Michael Berisford Comer as a person with significant control on 7 July 2022 | |
24 Jun 2022 | CH01 | Director's details changed for Dr. Sean Lightowler on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Sean Lightowler as a person with significant control on 23 June 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 17 January 2020 | |
26 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
25 Jul 2019 | PSC04 | Change of details for Mr Sean Lightowler as a person with significant control on 5 October 2018 | |
24 Jul 2019 | PSC04 | Change of details for Mr Guy Anthony Kennett as a person with significant control on 5 October 2018 | |
24 Jul 2019 | PSC04 | Change of details for Mr Michael Berisford Comer as a person with significant control on 5 October 2018 | |
24 Jul 2019 | PSC04 | Change of details for Mr Sean Lightowler as a person with significant control on 5 October 2018 | |
18 Jul 2019 | CH01 | Director's details changed for Dr. Sean Lightowler on 17 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Dr Guy Anthony Kennett on 17 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Michael Berisford Comer on 17 July 2019 | |
18 Jul 2019 | CH03 | Secretary's details changed for Dr Guy Anthony Kennett on 17 July 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Dr. Sean Lightower on 2 January 2019 |